Entity Name: | AUTO MAIA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO MAIA, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P07000003251 |
FEI/EIN Number |
208188312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL, 33441-3928 |
Mail Address: | 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL, 33441-3928 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIA DA TRINDADE ATAHUALPA | President | 591 NW 46 STREET, POMPANO BEACH, FL, 33064 |
ESPINOSA WILLIAM R | Vice President | 591 NW 46 STREET, POMPANO BEACH, FL, 33064 |
BOTELHO MONIQUE P | Director | 591 NW 46 STREET, POMPANO BEACH, FL, 33064 |
MAIA DA TRINDADE ATAHUALPA | Agent | 78 NE 4TH AVE., DEERFIELD BEACH, FL, 334413928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08149900312 | SHOPPAGE | EXPIRED | 2008-05-28 | 2013-12-31 | - | 109 SE 3 COURT, #17, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL 33441-3928 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL 33441-3928 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-05-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000521987 | TERMINATED | 1000001007127 | BROWARD | 2024-08-12 | 2044-08-14 | $ 10,584.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2009-01-27 |
Amendment | 2008-05-28 |
Domestic Profit | 2007-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State